THE NURSERY AT BROCKHALL LIMITED
BURY RYELEX LIMITED

Hellopages » Greater Manchester » Bury » BL9 7BE

Company number 04073329
Status Active
Incorporation Date 18 September 2000
Company Type Private Limited Company
Address 9 BRENTON BUSINESS COMPLEX, BOND STREET, BURY, LANCASHIRE, BL9 7BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE NURSERY AT BROCKHALL LIMITED are www.thenurseryatbrockhall.co.uk, and www.the-nursery-at-brockhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The Nursery At Brockhall Limited is a Private Limited Company. The company registration number is 04073329. The Nursery At Brockhall Limited has been working since 18 September 2000. The present status of the company is Active. The registered address of The Nursery At Brockhall Limited is 9 Brenton Business Complex Bond Street Bury Lancashire Bl9 7be. The company`s financial liabilities are £84.69k. It is £8.54k against last year. The cash in hand is £0.38k. It is £0.04k against last year. And the total assets are £0.38k, which is £-0.33k against last year. OWEN, David Gareth is a Director of the company. OWEN, Mandy Jane is a Director of the company. Secretary BABER, Gillian Mary has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BABER, Gillian Mary has been resigned. Director TAYLOR, Charlotte has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dormant Company".


the nursery at brockhall Key Finiance

LIABILITIES £84.69k
+11%
CASH £0.38k
+13%
TOTAL ASSETS £0.38k
-47%
All Financial Figures

Current Directors

Director
OWEN, David Gareth
Appointed Date: 04 April 2014
60 years old

Director
OWEN, Mandy Jane
Appointed Date: 04 April 2014
55 years old

Resigned Directors

Secretary
BABER, Gillian Mary
Resigned: 21 July 2011
Appointed Date: 04 October 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 October 2000
Appointed Date: 18 September 2000

Director
BABER, Gillian Mary
Resigned: 21 July 2011
Appointed Date: 04 October 2000
79 years old

Director
TAYLOR, Charlotte
Resigned: 04 April 2014
Appointed Date: 04 October 2000
58 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 October 2000
Appointed Date: 18 September 2000

Persons With Significant Control

Educare For Early Years Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE NURSERY AT BROCKHALL LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 21 September 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000

23 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
12 Oct 2000
Registered office changed on 12/10/00 from: temple house 20 holywell row london EC2A 4XH
12 Oct 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Oct 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

12 Oct 2000
£ nc 100/100000 04/10/00
18 Sep 2000
Incorporation

THE NURSERY AT BROCKHALL LIMITED Charges

4 April 2014
Charge code 0407 3329 0006
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 July 2011
Legal charge
Delivered: 4 August 2011
Status: Satisfied on 6 June 2014
Persons entitled: Gillian Mary Baber Charlotte Taylor and Guardian Pension Trustees Limited
Description: The nursery brockhall village old langho blackburn.
22 April 2008
Legal charge
Delivered: 1 May 2008
Status: Satisfied on 9 April 2014
Persons entitled: Gillian Mary Baber, Charlotte Mary Taylor and Guardian Pension Trustees LTD (As Trustees of the Horizon Foam Ssas)
Description: The nursery, brockhall village, old langho blackburn t/no…
22 April 2008
Legal charge
Delivered: 1 May 2008
Status: Satisfied on 9 April 2014
Persons entitled: Gillian Mary Baber, Charlotte Mary Taylor and Guardian Pension Trustees LTD (As Trustees of the Horizon Foam Ssas)
Description: The nursery, brockhall village, old langho blackburn t/no…
21 March 2001
Legal mortgage
Delivered: 6 April 2001
Status: Satisfied on 9 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at brockhall village lango blackburn…
21 March 2001
Mortgage debenture
Delivered: 6 April 2001
Status: Satisfied on 9 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…